California Northern Bankruptcy Court

Case number: 4:16-bk-42823 - CallSocket II, L.P. - California Northern Bankruptcy Court

Case Information
Case title
CallSocket II, L.P.
Chapter
11
Judge
Roger L. Efremsky
Filed
10/10/2016
Last Filing
12/02/2016
Asset
Yes
Vol
v
Docket Header

PlnDue, DsclsDue, CLOSED, DISMISSED




U.S. Bankruptcy Court
Northern District of California (Oakland)
Bankruptcy Petition #: 16-42823

Assigned to: Judge Roger L. Efremsky
Chapter 11
Voluntary
Asset


Debtor disposition:  Dismissed for Other Reason
Date filed:  10/10/2016
Date terminated:  11/08/2016
Debtor dismissed:  11/04/2016
341 meeting:  11/14/2016

Debtor

CallSocket II, L.P.

409 13th Street
Oakland, CA 94612
ALAMEDA-CA
Tax ID / EIN: 37-1701088

represented by
Chris D. Kuhner

Kornfield, Nyberg, Bendes and Kuhner
1970 Broadway #225
Oakland, CA 94612
(510) 763-1000
Email: [email protected]

Eric A. Nyberg

Kornfield, Nyberg, Bendes and Kuhner
1970 Broadway Suite 225
Oakland, CA 94612
(510)763-1000
Email: [email protected]

Responsible Ind

Matthew Henderson

409 13th Street, Suite 888
Oakland, CA 94612
(510) 893-9888

 
 
Trustee

Office of the United States Trustee

Attn: Lynette C. Kelly
450 Golden Gate Ave., 5th Fl.
Ste. #05-0153
San Francisco, CA 94102
(415) 705-3333

represented by
Shining J. Hsu

Office of the United States Trustee
280 S 1st St, #268
San Jose, CA 95113
(408)535-5525
Email: [email protected]
TERMINATED: 10/14/2016

Lynette C. Kelly

Office of the United States Trustee
Phillip J. Burton Federal Building
450 Golden Gate Ave. 5th Fl., #05-0153
San Francisco, CA 94102
(510)637-3210
Email: [email protected]

U.S. Trustee

Office of the U.S. Trustee/Oak

Office of the United States Trustee
Phillip J. Burton Federal Building
450 Golden Gate Ave. 5th Fl., #05-0153
San Francisco, CA 94102
(510) 637-3200
represented by
Lynette C. Kelly

(See above for address)

Latest Dockets
Date Filed#Docket Text
11/25/201679Docket Text
Transcript regarding Hearing Held 11-3-16 RE: a) Debtor's Motion for Delivery by Custodian of All Property of the Bankruptcy Estate in Her Possession, Custody or Control and Accounting of Any Property of the Debtor, Proceeds, Rents or Profits; b) Motion to Excuse Turnover or in the Alternative for Abstention Filed by Interested Party, Allan Young - Judge's Ruling Only. THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING. Until that time the transcript may be viewed at the Bankruptcy Court or a copy may be obtained from the official court transcriber Jo McCall (480)361-3790. Notice of Intent to Request Redaction Deadline Due By 12/2/2016. Redaction Request Due By 12/16/2016. Redacted Transcript Submission Due By 12/27/2016. Transcript access will be restricted through 02/23/2017. (McCall, Jo) (Entered: 11/25/2016)
11/12/201678Docket Text
BNC Certificate of Mailing (RE: related document(s) 77 Transcript). Notice Date 11/12/2016. (Admin.) (Entered: 11/12/2016)
11/09/201677Docket Text
Transcript regarding Hearing Held 10/19/2016 (48 pages) RE: Debtor's Motion for Authorization to Pay Pre-Petition Payroll [#19]. THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING. Until that time the transcript may be viewed at the Bankruptcy Court or a copy may be obtained from the official court transcriber Kathy Rehling, [email protected], 972-786-3063. Notice of Intent to Request Redaction Deadline Due By 11/16/2016. Redaction Request Due By 11/30/2016. Redacted Transcript Submission Due By 12/12/2016. Transcript access will be restricted through 02/7/2017. (Rehling, Kathy) (Entered: 11/09/2016)
11/06/201676Docket Text
BNC Certificate of Mailing - Electronic Order (RE: related document(s) 73 Order). Notice Date 11/06/2016. (Admin.) (Entered: 11/06/2016)
11/06/201675Docket Text
BNC Certificate of Mailing - Notice of Dismissal. (RE: related document(s) 73 Order). Notice Date 11/06/2016. (Admin.) (Entered: 11/06/2016)
11/04/201674Docket Text
Notice of Entry of Order Regarding: Notice of Entry of Order Dismissing Case (RE: related document(s) 73 Order Dismissing Case (RE: related document(s) 21 Motion Miscellaneous Relief filed by Debtor CallSocket II, L.P.,. (pw). Related document(s) 34 Motion for Abstention Allan Young's Motion to Excuse Turnover Under 11 U.S.C. Section 543(D)(1); Or In the Alternative, for Abstention Pursuant to 11 U.S.C. Section 305 filed by Interested Party Allan Young. Modified on 11/4/2016 CORRECTIVE ENTRY: REMOVED LINKAGE FROM DOC # 70 AND ADDED LINKAGE TO DOC 34. (pw).). Filed by Interested Party Allan Young (Michelson, Randy) (Entered: 11/04/2016)
11/04/201673Docket Text
Order Dismissing Case (RE: related document(s) 21 Motion Miscellaneous Relief filed by Debtor CallSocket II, L.P., . (pw). Related document(s) 34 Motion for Abstention Allan Young's Motion to Excuse Turnover Under 11 U.S.C. Section 543(D)(1); Or In the Alternative, for Abstention Pursuant to 11 U.S.C. Section 305 filed by Interested Party Allan Young. Modified on 11/4/2016 CORRECTIVE ENTRY: REMOVED LINKAGE FROM DOC # 70 AND ADDED LINKAGE TO DOC 34. (pw). (Entered: 11/04/2016)
11/03/201672Docket Text
PDF with attached Audio File. Court Date & Time [ 11/3/2016 1:02:05 PM ]. File Size [ 22836 KB ]. Run Time [ 01:35:09 ]. ( ). (admin). (Entered: 11/03/2016)
11/01/201671Docket Text
Order Further Extending Time To File Missing Documents (Related Doc # 70 Ex Parte Motion). Incomplete Filings due by 11/22/2016. (mab) (Entered: 11/02/2016)
11/01/201670Docket Text
Ex Parte Motion to Extend Time Motion For Order Further Extending Time For Debtor To File Required Documents Filed by Debtor CallSocket II, L.P. (Nyberg, Eric) (Entered: 11/01/2016)